Advanced company searchLink opens in new window

BANBRIDGE DISTRICT ENTERPRISES LIMITED

Company number NI022828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2011 CH01 Director's details changed for Karin Jackson on 1 December 2011
21 Dec 2011 CH01 Director's details changed for Frank Downey on 1 December 2011
21 Dec 2011 CH01 Director's details changed for Dr Gordon Byrne on 1 December 2011
21 Dec 2011 CH01 Director's details changed for Robert Gilmore on 1 December 2011
21 Dec 2011 TM01 Termination of appointment of Ada Elliott as a director
27 May 2011 AP01 Appointment of Mrs Ada Elliott as a director
26 May 2011 TM01 Termination of appointment of Frank Mcquaid as a director
26 May 2011 TM01 Termination of appointment of James Dale as a director
26 May 2011 TM01 Termination of appointment of Patrick Mcaleenan as a director
16 Feb 2011 AR01 Annual return made up to 11 December 2010
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 May 2010 CH01 Director's details changed for Karin Evans on 1 March 2001
19 May 2010 TM01 Termination of appointment of Maureen Stewart as a director
23 Apr 2010 AR01 Annual return made up to 11 December 2009
22 Apr 2010 TM01 Termination of appointment of Wilfred Mc Fadden as a director
15 Feb 2010 AA Accounts for a small company made up to 31 March 2009
11 Feb 2009 AC(NI) 31/03/08 annual accts
07 Jan 2009 371S(NI) 11/12/08 annual return shuttle
23 Oct 2008 402(NI) Pars re mortage
12 Feb 2008 AC(NI) 31/03/07 annual accts
16 Jan 2008 371S(NI) 11/12/07 annual return shuttle
17 Aug 2007 296(NI) Change of dirs/sec
17 Aug 2007 296(NI) Change of dirs/sec
10 Jan 2007 371S(NI) 11/12/06 annual return shuttle